Company NameLaughlines Limited
DirectorsLouise Jane Green and Michael Graham Green
Company StatusActive
Company Number04094168
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLouise Jane Green
NationalityBritish
StatusCurrent
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
Director NameMrs Louise Jane Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Westminster Drive
Burn Bridge
Harrogate
HG3 1LW
Director NameMr Michael Graham Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(23 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Westminster Drive
Burn Bridge
Harrogate
HG3 1LW
Director NameMichael Wilson Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleDirector/Actor
Country of ResidenceUnited Kingdom
Correspondence Address11 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1LW

Contact

Websitelaughlines.net

Location

Registered Address11 Westminster Drive
Burn Bridge
Harrogate
HG3 1LW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Shareholders

100 at £1Louise Jane Green
100.00%
Ordinary

Financials

Year2014
Net Worth£39,098
Cash£101,891
Current Liabilities£73,227

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

30 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 May 2015Termination of appointment of Michael Wilson Green as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Michael Wilson Green as a director on 1 May 2015 (1 page)
1 May 2015Appointment of Mrs Louise Jane Green as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mrs Louise Jane Green as a director on 1 May 2015 (2 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 November 2009Director's details changed for Michael Wilson Green on 17 October 2009 (2 pages)
24 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Location of debenture register (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 August 2009Registered office changed on 13/08/2009 from hattersley clark copthall bridge house station bridge harrogate north yorkshire HG1 1SP (1 page)
13 March 2009Registered office changed on 13/03/2009 from hattersley clark, hammerain house, hookstone avenue harrogate north yorkshire HG2 8ER (1 page)
4 November 2008Return made up to 17/10/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 October 2007Location of debenture register (1 page)
30 October 2007Return made up to 17/10/07; full list of members (2 pages)
30 October 2007Location of register of members (1 page)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 August 2007Registered office changed on 06/08/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
14 November 2006Return made up to 17/10/06; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 October 2005Registered office changed on 24/10/05 from: 10 clifton house stray road harrogate HG2 8AR (1 page)
24 October 2005Secretary's particulars changed (1 page)
24 October 2005Location of register of members (1 page)
24 October 2005Return made up to 17/10/05; full list of members (2 pages)
24 October 2005Director's particulars changed (1 page)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/04
(6 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 October 2003Return made up to 17/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 October 2002Return made up to 17/10/02; full list of members (6 pages)
19 October 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
17 October 2000Incorporation (21 pages)